HARVEY NASH GROUP EBT LIMITED

HARVEY NASH GROUP EBT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARVEY NASH GROUP EBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03303165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARVEY NASH GROUP EBT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARVEY NASH GROUP EBT LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARVEY NASH GROUP EBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 580 LIMITEDJan 16, 1997Jan 16, 1997

    What are the latest accounts for HARVEY NASH GROUP EBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for HARVEY NASH GROUP EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mark Jonathan Garratt as a director on Oct 29, 2018

    2 pagesAP01

    Termination of appointment of Ian Robert Davies as a director on Oct 29, 2018

    1 pagesTM01

    Appointment of Mr Albert George Hector Ellis as a director on Oct 29, 2018

    2 pagesAP01

    Termination of appointment of Julie Margaret Baddeley as a director on Oct 29, 2018

    1 pagesTM01

    Termination of appointment of David Charles Bezem as a director on Oct 29, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jan 31, 2018

    9 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2017

    11 pagesAA

    Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017

    1 pagesTM02

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    12 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 31, 2015

    9 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 2
    SH01

    Appointment of David Charles Bezem as a director on Nov 20, 2014

    2 pagesAP01

    Full accounts made up to Jan 31, 2014

    10 pagesAA

    Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Sep 22, 2014

    1 pagesAD01

    Annual return made up to Jan 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of HARVEY NASH GROUP EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231727220001
    ELLIS, Albert George Hector
    Three Households
    HP8 4LW Chalfont St. Giles
    Lambourne
    Buckinghamshire
    United Kingdom
    Director
    Three Households
    HP8 4LW Chalfont St. Giles
    Lambourne
    Buckinghamshire
    United Kingdom
    EnglandBritish49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish229682100001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Secretary
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BADDELEY, Julie Margaret
    29 De Vere Gardens
    W8 5AW London
    Flat 8
    United Kingdom
    Director
    29 De Vere Gardens
    W8 5AW London
    Flat 8
    United Kingdom
    EnglandBritish13129480004
    BERG, Brian
    14 Linden Lea
    N2 0RG London
    Director
    14 Linden Lea
    N2 0RG London
    EnglandBritish40415080001
    BEZEM, David Charles
    PO BOX 71008
    W4 9FR London
    Praëludium & Co
    United Kingdom
    Director
    PO BOX 71008
    W4 9FR London
    Praëludium & Co
    United Kingdom
    United KingdomBritish9809410002
    DAVIES, Ian Robert
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish162061450001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    MOORE, Peter Augustine
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    Director
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    British39904050001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of HARVEY NASH GROUP EBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2202476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0